About

Registered Number: 04926916
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, L40 8JW,

 

Ride Photography Ltd was founded on 09 October 2003 with its registered office in Burscough, it's status is listed as "Active". We do not know the number of employees at this organisation. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 23 October 2019
PSC04 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 19 October 2018
MR04 - N/A 05 April 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 22 August 2017
TM01 - Termination of appointment of director 18 April 2017
CH01 - Change of particulars for director 06 April 2017
MR01 - N/A 16 March 2017
CS01 - N/A 01 December 2016
AD01 - Change of registered office address 01 December 2016
AD01 - Change of registered office address 26 October 2016
MR04 - N/A 07 October 2016
MR04 - N/A 07 October 2016
AA - Annual Accounts 20 September 2016
MR01 - N/A 14 July 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 21 October 2013
TM02 - Termination of appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 12 July 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AA - Annual Accounts 26 October 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
363a - Annual Return 18 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 27 October 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
225 - Change of Accounting Reference Date 03 September 2004
395 - Particulars of a mortgage or charge 11 May 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
287 - Change in situation or address of Registered Office 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2017 Outstanding

N/A

A registered charge 06 July 2016 Fully Satisfied

N/A

All assets debenture 03 June 2011 Fully Satisfied

N/A

All assets debenture 29 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.